Company NameFalmex Limited
Company StatusDissolved
Company Number04430867
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous NameCrestmoor Import Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBasir Imtiaz
Date of BirthDecember 1975 (Born 48 years ago)
NationalityPakistani
StatusClosed
Appointed30 November 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address3 Wilby Street
Manchester
Lancashire
M8 0GD
Secretary NameShahid Iqbal Hashmi
NationalityBritish
StatusClosed
Appointed30 November 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address291 Slade Lane
Manchester
Lancashire
M19 2HR
Director NameShahid Iqbal Hashmi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressFlat 18
2-4 Birch Lane
Manchester
Lancashire
M13 0NN
Director NameAmir Imtiaz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address3 Harris Street
Manchester
Lancashire
M8 8EG
Secretary NameAmir Imtiaz
NationalityBritish
StatusResigned
Appointed23 May 2002(2 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 04 July 2002)
RoleCompany Director
Correspondence Address1st Floor
111 Princes Street
Stockport
Cheshire
SK1 1RW
Secretary NameNazia Imtiaz
NationalityBritish
StatusResigned
Appointed04 July 2002(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address3 Harris Street
Manchester
Lancashire
M8 8EG
Director NameShahid Iqbal Hashmi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed27 November 2002(6 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 27 November 2002)
RoleCompany Director
Correspondence Address1035 Stockport Road
Manchester
Lancashire
M19 2TB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address291 Slade Lane
Burnage
Manchester
Lancashire
M19 2HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: 3-7 harris street manchester lancashire M8 8EG (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
19 January 2005Company name changed crestmoor import export LIMITED\certificate issued on 19/01/05 (2 pages)
24 December 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 December 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
12 August 2004Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
(6 pages)
17 June 2004Registered office changed on 17/06/04 from: 1ST floor 111 princes street stockport cheshire SK1 1RW (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
16 April 2003New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 6 harmsworth drive hetonmoor stockport SK4 4RP (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2002Secretary resigned (1 page)